Manchester
Lancashire
M1 5JW
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Closed |
Appointed | 07 November 2014(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Mr Paul Read |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 39 Church Lane Dore Sheffield South Yorkshire S17 3GT |
Secretary Name | Ian James Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Churchtown Crescent Bacup Lancashire OL13 9PL |
Director Name | William Richard Nash |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Hilltop Glossop Derbyshire SK13 7QJ |
Director Name | Mr William Allan Lewis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1999) |
Role | Chief Executive |
Correspondence Address | 45 Barwell Road Sale Cheshire M33 5EE |
Director Name | Mr Julian Hulse |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1999) |
Role | Chief Executive |
Correspondence Address | 6 The Croft Eccleston Chorley Lancashire PR7 5UE |
Director Name | Howard Clarke Hughes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1999) |
Role | Farm Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blackmoss Farm Blackmoss Road Dunham Massey Altrincham Cheshire WA14 5RG |
Director Name | Arthur Sandford |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1999) |
Role | Chief Executive |
Correspondence Address | 7 Mersey Meadows Didsbury Manchester M20 2GB |
Director Name | Ivor Henry Seddon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1999) |
Role | Managing Director |
Correspondence Address | 6 Wells Avenue Prestwich Manchester M25 0TN |
Director Name | Mr Michael John Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1999) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Martins Road Marple Stockport Cheshire SK6 7BY |
Director Name | Neil Taylor Fountain |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 1993) |
Role | Head Of Economic Iniatives |
Correspondence Address | 12 Cromwell Road Bramhall Stockport Cheshire SK7 1DA |
Director Name | Robert Michael Coverdale Shields |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Neston Delamer Road Bowdon Altrincham Cheshire WA14 2NT |
Director Name | Derek Roy Farmer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 1993) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Meadows Macclesfield Cheshire SK10 3JD |
Director Name | Mr Geoffrey Francis Teader |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside 14 Millwood Close Withnell Chorley Lancashire PR6 8AR |
Director Name | William Royston Ullathorne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 June 1994) |
Role | General Manager |
Correspondence Address | 16 Hillstone Close Greenmount Bury Lancashire BL8 4EZ |
Director Name | Kathleen Carey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 1996) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Woodside Farm Matley Hyde Cheshire SK14 4DX |
Director Name | John William Browne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(5 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 03 August 1994) |
Role | Manager |
Correspondence Address | Treehaven 44 Upton Park Chester CH2 1DG Wales |
Secretary Name | Judith Lindsey Sandground |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1998) |
Role | Secretary |
Correspondence Address | 4 Greylag Crescent Worsley Manchester M28 7AB |
Director Name | Prof Michael James Frederick Goldsmith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 May 1997) |
Role | University Professor |
Correspondence Address | 51 Park Road Leyland Preston Lancashire PR5 2AP |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashlea Court Market Drayton Shropshire TF9 1HZ |
Director Name | Mrs Susan Eleanor Billows |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Acres Crescent Kingsley Warrington Cheshire WA6 8DZ |
Director Name | Mr Peter Anthony Hills |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 1999) |
Role | Executive Director |
Correspondence Address | 56 Lambton Road Worsley Manchester Lancashire M28 2ST |
Director Name | James Walter Shaw |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 1999) |
Role | Chief Executive |
Correspondence Address | Radbrook 46 St Andrews Road Lostock Bolton Lancashire BL6 4AB |
Director Name | Graham Guthrie McKenzie Cross |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 1999) |
Role | Hotelier |
Correspondence Address | 6 Central Drive Bramhall Stockport Cheshire SK7 3JT |
Director Name | Dr Richard George Evans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 31 Brownsville Road Heaton Moor Stockport Manchester SK4 4PF |
Director Name | Mr Michael Thomas Finnie |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 1999) |
Role | Exec Director |
Correspondence Address | 112 Byrons Lane Macclesfield Cheshire SK11 0HA |
Secretary Name | Mr David John Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 1998(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Flint Close Stockport Cheshire SK7 5PU |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Mr Andrew Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 2281111 |
---|---|
Telephone region | Manchester |
Registered Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2020 | Application to strike the company off the register (3 pages) |
17 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 April 2018 | Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Andrew Thomas as a director on 12 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Andrew Thomas as a director on 12 April 2016 (1 page) |
11 April 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
11 April 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 27 March 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 27 March 2015 no member list (3 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
2 October 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
2 October 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
2 October 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
4 April 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
4 April 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
16 December 2013 | Appointment of Mr Andrew Thomas as a director (2 pages) |
16 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
16 December 2013 | Appointment of Mr Andrew Thomas as a director (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
28 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
28 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
28 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
5 April 2013 | Director's details changed for Mr Richard Hugh Guy on 28 March 2012 (2 pages) |
5 April 2013 | Annual return made up to 27 March 2013 no member list (3 pages) |
5 April 2013 | Director's details changed for Ms Debra Lynne Woodruff on 28 March 2012 (2 pages) |
5 April 2013 | Annual return made up to 27 March 2013 no member list (3 pages) |
5 April 2013 | Director's details changed for Ms Debra Lynne Woodruff on 28 March 2012 (2 pages) |
5 April 2013 | Secretary's details changed for Ms Carol Dodgson on 28 March 2012 (1 page) |
5 April 2013 | Secretary's details changed for Ms Carol Dodgson on 28 March 2012 (1 page) |
5 April 2013 | Director's details changed for Mr Richard Hugh Guy on 28 March 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
29 March 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
28 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
6 April 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 April 2009 | Annual return made up to 27/03/09 (2 pages) |
3 April 2009 | Annual return made up to 27/03/09 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 April 2008 | Annual return made up to 27/03/08 (2 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from fao donna anderson, lee house 90 great bridgewater street manchester lancashire M1 5JW (1 page) |
10 April 2008 | Annual return made up to 27/03/08 (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from fao donna anderson, lee house 90 great bridgewater street manchester lancashire M1 5JW (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 April 2007 | Annual return made up to 27/03/07 (2 pages) |
25 April 2007 | Annual return made up to 27/03/07 (2 pages) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 May 2006 | Annual return made up to 27/03/06 (2 pages) |
16 May 2006 | Annual return made up to 27/03/06 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 July 2005 | Annual return made up to 27/03/05
|
13 July 2005 | Annual return made up to 27/03/05
|
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 May 2004 | Annual return made up to 27/03/04 (4 pages) |
10 May 2004 | Annual return made up to 27/03/04 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
6 April 2003 | Annual return made up to 27/03/03 (4 pages) |
6 April 2003 | Annual return made up to 27/03/03 (4 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
16 April 2002 | Annual return made up to 27/03/02
|
16 April 2002 | Annual return made up to 27/03/02
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 May 2001 | Annual return made up to 27/03/01 (3 pages) |
21 May 2001 | Annual return made up to 27/03/01 (3 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 April 2000 | Annual return made up to 27/03/00 (3 pages) |
10 April 2000 | Annual return made up to 27/03/00 (3 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
16 May 1999 | Annual return made up to 29/03/99 (8 pages) |
16 May 1999 | Annual return made up to 29/03/99 (8 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
23 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
30 April 1998 | Annual return made up to 29/03/98
|
30 April 1998 | Annual return made up to 29/03/98
|
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
8 May 1997 | Annual return made up to 29/03/97
|
8 May 1997 | Annual return made up to 29/03/97
|
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
28 April 1996 | Annual return made up to 29/03/96
|
28 April 1996 | Annual return made up to 29/03/96
|
12 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
25 April 1995 | Annual return made up to 29/03/95
|
25 April 1995 | Annual return made up to 29/03/95
|
6 December 1993 | Memorandum and Articles of Association (20 pages) |
6 December 1993 | Memorandum and Articles of Association (20 pages) |
8 July 1993 | Resolutions
|
8 July 1993 | Resolutions
|